HARPER AND CAMILLE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-05

View Document

22/05/2522 May 2025 Director's details changed for Mr James Michael Ellis on 2025-04-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

02/05/242 May 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O 37 Bradyll Court Brockhall Village Old Langho Lancashire BB6 8AS on 2024-05-02

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

05/02/235 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, SECRETARY MARIE LOUIS-ELLIS

View Document

05/05/215 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company